Having been setup in 1992, Palace Furniture Ltd have registered office in West Midlands, it has a status of "Active". We don't know the number of employees at this organisation. Thornton, Nina, Cooper, Alan Joseph, Thornton, Albert John, Thornton, Thomas Philemon are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Alan Joseph | 01 March 1993 | - | 1 |
THORNTON, Albert John | 14 January 1993 | - | 1 |
THORNTON, Thomas Philemon | 24 November 1992 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Nina | 24 November 1992 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AA01 - Change of accounting reference date | 21 January 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 28 January 2018 | |
CS01 - N/A | 05 December 2017 | |
PSC04 - N/A | 05 December 2017 | |
PSC04 - N/A | 05 December 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 24 November 2014 | |
CH03 - Change of particulars for secretary | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 14 December 2001 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 30 October 2000 | |
287 - Change in situation or address of Registered Office | 16 March 2000 | |
363s - Annual Return | 09 December 1999 | |
AA - Annual Accounts | 10 November 1999 | |
287 - Change in situation or address of Registered Office | 06 October 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 02 December 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 07 October 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
363s - Annual Return | 29 December 1995 | |
AA - Annual Accounts | 19 October 1995 | |
287 - Change in situation or address of Registered Office | 25 January 1995 | |
363s - Annual Return | 25 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 15 September 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
AA - Annual Accounts | 15 September 1994 | |
RESOLUTIONS - N/A | 25 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1994 | |
123 - Notice of increase in nominal capital | 25 August 1994 | |
395 - Particulars of a mortgage or charge | 28 May 1994 | |
395 - Particulars of a mortgage or charge | 21 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 December 1993 | |
363s - Annual Return | 01 December 1993 | |
288 - N/A | 16 February 1993 | |
288 - N/A | 16 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 February 1993 | |
288 - N/A | 30 November 1992 | |
288 - N/A | 30 November 1992 | |
287 - Change in situation or address of Registered Office | 30 November 1992 | |
NEWINC - New incorporation documents | 24 November 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 May 1994 | Fully Satisfied |
N/A |
Debenture | 17 May 1994 | Fully Satisfied |
N/A |